NUCO TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Appointment of Frédéric Paul Moeller as a director on 2025-07-18

View Document

18/07/2518 July 2025 Appointment of Robert William Stenton as a director on 2025-07-18

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

02/05/252 May 2025 Change of details for Proximity Data Centres (Mk) Limited as a person with significant control on 2025-01-02

View Document

22/04/2522 April 2025 Termination of appointment of John Richard Hall as a director on 2025-04-14

View Document

22/04/2522 April 2025 Appointment of Justin Nesbitt as a director on 2025-04-14

View Document

06/12/246 December 2024 Director's details changed for Mr John Richard Hall on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Mr John Bolton Craig on 2024-12-06

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

05/04/245 April 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2023-02-28

View Document

04/09/234 September 2023 Termination of appointment of Roger John Lind Weir as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Rory Michael Stuart Milne as a director on 2023-09-01

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Rory Michael Stuart Milne on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr John Richard Hall on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for James Greig on 2023-05-03

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-12

View Document

25/04/2325 April 2023 Part of the property or undertaking has been released and no longer forms part of charge 044707510003

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Current accounting period shortened from 2023-08-12 to 2023-02-28

View Document

11/10/2211 October 2022 Previous accounting period shortened from 2023-02-28 to 2022-08-12

View Document

12/08/2212 August 2022 Annual accounts for year ending 12 Aug 2022

View Accounts

20/05/2220 May 2022 Appointment of Mr Daniel James Roberts as a director on 2022-05-19

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/04/2229 April 2022 Termination of appointment of Nicola Jane Roberts as a secretary on 2022-04-12

View Document

29/04/2229 April 2022 Termination of appointment of Nicola Jane Roberts as a director on 2022-04-12

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

19/02/2019 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

19/03/1919 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BISHOP

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIS / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 28/09/2016

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREIG / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREIG / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIS / 30/11/2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED JAMES GREIG

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIS / 10/11/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company